Background WavePink WaveYellow Wave

JRHM HOLDINGS LTD (14246513)

JRHM HOLDINGS LTD (14246513) is an active UK company. incorporated on 20 July 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JRHM HOLDINGS LTD has been registered for 3 years. Current directors include MYLCHREEST, Julian Richard Henry.

Company Number
14246513
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
59 Napier Avenue, London, SW6 3PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MYLCHREEST, Julian Richard Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRHM HOLDINGS LTD

JRHM HOLDINGS LTD is an active company incorporated on 20 July 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JRHM HOLDINGS LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14246513

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SUPREME INFLUENCE LTD
From: 20 July 2022To: 29 March 2023
Contact
Address

59 Napier Avenue London, SW6 3PS,

Previous Addresses

56 Napier Avenue London SW6 3PS England
From: 28 March 2023To: 29 March 2023
20-22 Wenlock Road London N1 7GU England
From: 20 July 2022To: 28 March 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MYLCHREEST, Julian Richard Henry

Active
Napier Avenue, LondonSW6 3PS
Born March 1969
Director
Appointed 28 Mar 2023

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 20 Jul 2022
Resigned 28 Mar 2023

KELLY, Samantha

Resigned
Napier Avenue, LondonSW6 3PS
Born May 1993
Director
Appointed 21 Jul 2025
Resigned 20 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Richard Henry Mylchreest

Active
Napier Avenue, LondonSW6 3PS
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2022
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 July 2022
NEWINCIncorporation